Background WavePink WaveYellow Wave

CLEVEDON INVESTMENT LIMITED (00454327)

CLEVEDON INVESTMENT LIMITED (00454327) is an active UK company. incorporated on 20 May 1948. with registered office in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLEVEDON INVESTMENT LIMITED has been registered for 77 years. Current directors include FLOYDD, William James Spencer.

Company Number
00454327
Status
active
Type
ltd
Incorporated
20 May 1948
Age
77 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLOYDD, William James Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVEDON INVESTMENT LIMITED

CLEVEDON INVESTMENT LIMITED is an active company incorporated on 20 May 1948 with the registered office located in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLEVEDON INVESTMENT LIMITED was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00454327

LTD Company

Age

77 Years

Incorporated 20 May 1948

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

500 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 20 May 1948To: 2 May 2023
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Loan Cleared
Apr 14
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

THOMAS, Penelope

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 12 Jul 2024

FLOYDD, William James Spencer

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1969
Director
Appointed 30 Nov 2023

HAGUE, William George

Resigned
Crest House, ChertseyKT16 9GN
Secretary
Appointed 31 Aug 1995
Resigned 03 Oct 2008

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Secretary
Appointed N/A
Resigned 20 Dec 1993

MAGUIRE, Kevin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 01 Nov 2008
Resigned 18 Aug 2023

SHAW, Gordon Peter

Resigned
2 Durham Close, Bognor RegisPO21 4XA
Secretary
Appointed 20 Dec 1993
Resigned 31 Aug 1995

BERGIN, Patrick Joseph

Resigned
Crest House, ChertseyKT16 9GN
Born March 1966
Director
Appointed 30 Jun 2006
Resigned 26 Mar 2019

CALLCUTT, John

Resigned
Daneshill 12 Downsway, GuildfordGU1 2YA
Born January 1947
Director
Appointed N/A
Resigned 20 Dec 1993

COOPER, Duncan John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1979
Director
Appointed 31 Dec 2019
Resigned 30 Nov 2023

CUTLER, Michael John

Resigned
The Firs 52 Park Lane East, ReigateRH2 8HR
Born July 1949
Director
Appointed 31 Aug 1995
Resigned 23 Aug 1999

DARBY, David Peter

Resigned
Crest House, ChertseyKT16 9GN
Born May 1950
Director
Appointed 30 Nov 2007
Resigned 19 Jan 2011

DAYA, Kieran

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1981
Director
Appointed 12 Jul 2024
Resigned 28 Feb 2025

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed N/A
Resigned 20 Dec 1993

FRESHNEY, Michael John

Resigned
Apple Orchard 136 Brox Road, ChertseyKT16 0LG
Born February 1943
Director
Appointed N/A
Resigned 20 Dec 1993

HUGHES, Nigel Ian

Resigned
Crest House, ChertseyKT16 9GN
Born May 1952
Director
Appointed 01 Dec 1999
Resigned 30 Nov 2007

LEWIS, Roger St John Hulton

Resigned
Lower Mole House, CobhamKT11 3HS
Born June 1947
Director
Appointed N/A
Resigned 31 Jul 1991

LITTLER, John Clive

Resigned
21 Kings Road, TeddingtonTW11 0QB
Born August 1943
Director
Appointed 08 Jan 1999
Resigned 27 Aug 2003

MARCHANT, David John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born April 1964
Director
Appointed 12 Jul 2024
Resigned 31 Oct 2025

MOGFORD, Stephen John

Resigned
Oaklands, BrookwoodGU24 0EP
Born June 1947
Director
Appointed 20 Dec 1993
Resigned 30 Jun 2006

SHAW, Gordon Peter

Resigned
2 Durham Close, Bognor RegisPO21 4XA
Born February 1932
Director
Appointed 20 Dec 1993
Resigned 31 Aug 1995

STONE, Stephen

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born February 1954
Director
Appointed 22 Mar 2009
Resigned 31 Oct 2019

TINKER, Nigel Christopher

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1960
Director
Appointed 22 Mar 2009
Resigned 31 Dec 2019

TRUSCOTT, Peter Martin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born June 1962
Director
Appointed 31 Dec 2019
Resigned 14 Jun 2024

Persons with significant control

1

Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
31 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2023
AAAnnual Accounts
Legacy
24 May 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
10 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
PARENT_ACCPARENT_ACC
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Legacy
3 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2019
AAAnnual Accounts
Legacy
4 September 2019
AGREEMENT2AGREEMENT2
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
4 September 2019
AGREEMENT2AGREEMENT2
Legacy
4 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2018
AAAnnual Accounts
Legacy
3 August 2018
PARENT_ACCPARENT_ACC
Legacy
3 August 2018
AGREEMENT2AGREEMENT2
Legacy
3 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2017
AAAnnual Accounts
Legacy
17 July 2017
PARENT_ACCPARENT_ACC
Legacy
17 July 2017
GUARANTEE2GUARANTEE2
Legacy
17 July 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Auditors Resignation Company
14 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Auditors Resignation Company
6 May 2014
AUDAUD
Miscellaneous
29 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Legacy
6 February 2013
MG02MG02
Legacy
14 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
30 September 2011
MG01MG01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
13 December 2006
353353
Legacy
16 November 2006
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Legacy
31 August 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Legacy
23 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
2 May 2000
363aAnnual Return
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
8 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363aAnnual Return
Legacy
7 September 1995
288288
Legacy
5 September 1995
288288
Legacy
4 May 1995
363x363x
Accounts With Accounts Type Dormant
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Dormant
16 February 1994
AAAnnual Accounts
Resolution
15 January 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
26 April 1993
363x363x
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Certificate Re Registration Public Limited Company To Private
12 November 1992
CERT10CERT10
Re Registration Memorandum Articles
12 November 1992
MARMAR
Legacy
12 November 1992
5353
Resolution
12 November 1992
RESOLUTIONSResolutions
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
19 August 1991
288288
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363x363x
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
8 February 1989
288288
Legacy
6 June 1988
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
25 January 1988
288288
Legacy
25 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363